Entity Name: | FRANCIS WILSON PLAYHOUSE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 1965 (60 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Mar 2005 (20 years ago) |
Document Number: | 708965 |
FEI/EIN Number |
591108802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 SEMINOLE STREET, CLEARWATER, FL, 33755, US |
Mail Address: | 302 SEMINOLE STREET, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Catalfomo Lee | President | 1932 Stardust Dr., Clearwater, FL, 33755 |
Fortner Jason | Director | 605 15th Avenue NW, Largo, FL, 33770 |
Szymanski Emily | Secretary | 5301 Boardwalk Street, Holiday, FL, 34690 |
Catalfomo Lee | Agent | 302 SEMINOLE STREET, CLEARWATER, FL, 33755 |
JULIANO COLLEEN | Director | 14226 84TH TERRACE N., SEMINOLE, FL, 33776 |
Taylor Karen | 1st | 2836 Countryside Blvd #124, Clearwater, FL, 33761 |
McKenney Patrick | Director | 3933 Moreno Drive, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Catalfomo, Lee | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-04 | 302 SEMINOLE STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-04 | 302 SEMINOLE STREET, CLEARWATER, FL 33755 | - |
NAME CHANGE AMENDMENT | 2005-03-29 | FRANCIS WILSON PLAYHOUSE, INC | - |
CHANGE OF MAILING ADDRESS | 2001-04-28 | 302 SEMINOLE STREET, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-02 |
AMENDED ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State